EBUYING GROUP LIMITED

6 Amtech House 6 Amtech House, Newcastle Upon Tyne, NE12 6DX, England
StatusACTIVE
Company No.08202387
CategoryPrivate Limited Company
Incorporated05 Sep 2012
Age11 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

EBUYING GROUP LIMITED is an active private limited company with number 08202387. It was incorporated 11 years, 9 months, 11 days ago, on 05 September 2012. The company address is 6 Amtech House 6 Amtech House, Newcastle Upon Tyne, NE12 6DX, England.



People

SANDERSON, Stephanie Louise

Secretary

ACTIVE

Assigned on 13 Mar 2017

Current time on role 7 years, 3 months, 3 days

HODGETTS, Michael John

Director

Company Director

ACTIVE

Assigned on 17 Dec 2020

Current time on role 3 years, 5 months, 30 days

SANDERSON, Stephen

Director

Company Director

ACTIVE

Assigned on 26 Jun 2023

Current time on role 11 months, 20 days

HIGHAM, Christopher Paul

Director

Company Director

RESIGNED

Assigned on 29 Mar 2016

Resigned on 12 Jan 2017

Time on role 9 months, 14 days

JACQUES, Hazel

Director

Clerical

RESIGNED

Assigned on 25 Oct 2012

Resigned on 23 Jun 2014

Time on role 1 year, 7 months, 29 days

MOAT, Garry George

Director

Salesman

RESIGNED

Assigned on 05 Sep 2012

Resigned on 30 Jan 2014

Time on role 1 year, 4 months, 25 days

NETHERCOTT, David

Director

Company Director

RESIGNED

Assigned on 23 Jun 2014

Resigned on 02 Jan 2017

Time on role 2 years, 6 months, 9 days

NOLAN, Michael Francis

Director

Clerical

RESIGNED

Assigned on 25 Oct 2012

Resigned on 23 Jun 2014

Time on role 1 year, 7 months, 29 days

SANDERSON, Carole

Director

Salesman

RESIGNED

Assigned on 27 Jun 2018

Resigned on 20 Jul 2023

Time on role 5 years, 23 days

SANDERSON, Stephanie Louise

Director

Accountant

RESIGNED

Assigned on 01 Jun 2018

Resigned on 27 Jun 2018

Time on role 26 days

SANDERSON, Stephen Ian

Director

Company Director

RESIGNED

Assigned on 23 Jun 2014

Resigned on 27 May 2015

Time on role 11 months, 4 days

SANDERSON, Stephen Ian

Director

Salesman

RESIGNED

Assigned on 05 Sep 2012

Resigned on 05 Feb 2014

Time on role 1 year, 5 months

WITHEAT, James Gary

Director

Director

RESIGNED

Assigned on 19 Aug 2016

Resigned on 23 May 2018

Time on role 1 year, 9 months, 4 days


Some Companies

BIRD STUDIO LTD

WARWICK LODGE STANE STREET,HORSHAM,RH13 0QX

Number:11845256
Status:ACTIVE
Category:Private Limited Company

CAMILLA TRAINING ASPECTS LIMITED

3 CAMILLA GROVE,KIRKCALDY,KY2 5XP

Number:SC269558
Status:ACTIVE
Category:Private Limited Company

CSB HAULAGE LIMITED

74 WESTMORLAND WAY,DONCASTER,DN5 7PW

Number:07238079
Status:ACTIVE
Category:Private Limited Company

MOUCHEL LIMITED

WSP HOUSE,LONDON,WC2A 1AF

Number:01686040
Status:ACTIVE
Category:Private Limited Company

MSE ENTERPRISES LTD

107 THWAITES ROAD,ACCRINGTON,BB5 4QG

Number:09099180
Status:ACTIVE
Category:Private Limited Company

ROPER TM SERVICES LTD

28 PEMBURY CLOSE,MANCHESTER,M22 9PU

Number:11332210
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source